Sos Hose And Hydraulics LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 19, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CTS HOSE AND HYDRAULICS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04216261 |
Record last updated | Thursday, April 23, 2015 7:39:54 PM UTC |
Official Address | 9 Ensign House Admirals Way Marsh Wall London E149xq Millwall There are 345 companies registered at this street |
Locality | Millwalllondon |
Region | Tower HamletsLondon, England |
Postal Code | E149XQ |
Sector | Non-trading company |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 2, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Sep 2, 2011 | Liquidator's progress report |  |
Registry | Sep 2, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | May 23, 2011 | Liquidator's progress report |  |
Registry | Nov 24, 2010 | Liquidator's progress report 4216... |  |
Registry | May 25, 2010 | Liquidator's progress report |  |
Registry | Nov 25, 2009 | Liquidator's progress report 4216... |  |
Registry | May 15, 2009 | Liquidator's progress report |  |
Registry | Sep 4, 2008 | Statement of administrator's proposals |  |
Registry | May 10, 2008 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Jan 11, 2008 | Administrator's progress report |  |
Registry | Jul 30, 2007 | Notice of result of meeting of creditors |  |
Registry | Jun 1, 2007 | Section 175 comp act 06 08 |  |
Registry | May 25, 2007 | Notice of administrators appointment |  |
Registry | May 23, 2007 | Change in situation or address of registered office |  |
Registry | Apr 26, 2007 | Resignation of a director |  |
Registry | Aug 18, 2006 | Annual return |  |
Registry | Apr 13, 2006 | Particulars of a mortgage or charge |  |
Financials | Jan 24, 2006 | Annual accounts |  |
Registry | Jul 14, 2005 | Annual return |  |
Financials | Feb 28, 2005 | Annual accounts |  |
Registry | Jun 10, 2004 | Annual return |  |
Financials | Mar 15, 2004 | Annual accounts |  |
Registry | Mar 15, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 15, 2004 | Notice of change of directors or secretaries or in their particulars 4216... |  |
Registry | Mar 11, 2004 | Company name change |  |
Registry | Mar 11, 2004 | Change of name certificate |  |
Registry | May 29, 2003 | Annual return |  |
Financials | Mar 19, 2003 | Annual accounts |  |
Registry | Jun 28, 2002 | Annual return |  |
Registry | Jul 16, 2001 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 16, 2001 | Notice of change of directors or secretaries or in their particulars 4216... |  |
Registry | May 30, 2001 | Appointment of a secretary |  |
Registry | May 30, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 30, 2001 | Resignation of a secretary |  |
Registry | May 15, 2001 | Appointment of a man as Secretary |  |
Registry | May 14, 2001 | Two appointments: a person and a man |  |